Company NameLove News Media Ltd
Company StatusDissolved
Company Number07610633
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Dean Russell Adams
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 225 Regency House 91
Western Road
Brighton
BN1 2NW
Director NameMr Mark Christopher Ansell
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnex House - Suite B
Bourges Boulevard
Peterborough
Cambridgeshire
PE1 1NG
Director NameMr Gregory Hadfield
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 203 Surrenden Road
Brighton
East Sussex
BN1 6NN
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed03 July 2015(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameKarl John Dimmock
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitebrightonandhoveindependent.co.uk
Email address[email protected]
Telephone01273 358889
Telephone regionBrighton

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Gregory Hadfield
50.00%
Ordinary
50 at £1Mark Ansell
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,084
Cash£1,600
Current Liabilities£40,226

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 November 2017Full accounts made up to 31 December 2016 (18 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
12 October 2016Total exemption full accounts made up to 2 January 2016 (20 pages)
5 July 2016Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page)
19 May 2016Previous accounting period shortened from 3 July 2016 to 31 December 2015 (1 page)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(6 pages)
14 April 2016Total exemption full accounts made up to 2 July 2015 (13 pages)
22 October 2015Previous accounting period extended from 30 April 2015 to 3 July 2015 (1 page)
22 October 2015Previous accounting period extended from 30 April 2015 to 3 July 2015 (1 page)
6 August 2015Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages)
16 July 2015Appointment of Mr Ashley Gilroy Mark Highfield as a director on 3 July 2015 (2 pages)
16 July 2015Appointment of Mr David John King as a director on 3 July 2015 (2 pages)
16 July 2015Termination of appointment of Mark Christopher Ansell as a director on 3 July 2015 (1 page)
16 July 2015Termination of appointment of Gregory Hadfield as a director on 3 July 2015 (1 page)
16 July 2015Appointment of Mr Peter Michael Mccall as a secretary on 3 July 2015 (2 pages)
16 July 2015Registered office address changed from Suite 225 Regency House 91 Western Road Brighton BN1 2NW to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Gregory Hadfield as a director on 3 July 2015 (1 page)
16 July 2015Termination of appointment of Mark Christopher Ansell as a director on 3 July 2015 (1 page)
16 July 2015Appointment of Mr Peter Michael Mccall as a secretary on 3 July 2015 (2 pages)
16 July 2015Appointment of Mr Ashley Gilroy Mark Highfield as a director on 3 July 2015 (2 pages)
16 July 2015Appointment of Mr David John King as a director on 3 July 2015 (2 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 June 2014Appointment of Mr Gregory Hadfield as a director (2 pages)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
23 May 2013Termination of appointment of Dean Adams as a director (1 page)
14 May 2013Registered office address changed from Suite 804 26 the Hornet Chichester West Sussex PO19 7BB United Kingdom on 14 May 2013 (1 page)
10 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)